THE 10 GREEN BOTTLES CO (FROGBROOK) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 | Liquidators' statement of receipts and payments to 2025-05-22 |
05/06/245 June 2024 | Appointment of a voluntary liquidator |
05/06/245 June 2024 | Registered office address changed from St Thomas House 83 Wolverhampton Road Cannock Staffordshire WS11 1AR England to 3 the Courtyard, Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2024-06-05 |
05/06/245 June 2024 | Resolutions |
05/06/245 June 2024 | Resolutions |
04/06/244 June 2024 | Statement of affairs |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-30 with updates |
27/07/2327 July 2023 | Previous accounting period shortened from 2022-10-30 to 2022-10-29 |
02/12/222 December 2022 | Confirmation statement made on 2022-11-19 with no updates |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-19 with updates |
19/11/2119 November 2021 | Notification of Joshua Daniel Errill-Froggatt as a person with significant control on 2021-10-18 |
19/11/2119 November 2021 | Cessation of James Stephen Froggatt as a person with significant control on 2021-10-18 |
19/11/2119 November 2021 | Cessation of Sara Louise Froggatt as a person with significant control on 2021-10-18 |
01/11/211 November 2021 | Termination of appointment of Sara Louise Froggatt as a secretary on 2021-10-18 |
01/11/211 November 2021 | Termination of appointment of James Stephen Froggatt as a director on 2021-10-18 |
01/11/211 November 2021 | Termination of appointment of Sara Louise Froggatt as a director on 2021-10-18 |
01/11/211 November 2021 | Appointment of Mr Joshua Daniel Errill-Froggatt as a director on 2021-10-18 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-27 with updates |
16/06/2116 June 2021 | Cessation of Joshua Daniel Errill-Froggatt as a person with significant control on 2021-05-11 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/08/203 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
30/05/1930 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA DANIEL ERRILL-FROGGATT / 21/05/2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
30/05/1930 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN FROGGATT / 18/05/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
27/06/1727 June 2017 | DIRECTOR APPOINTED MRS SARA LOUISE FROGGATT |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA LOUISE FROGGATT |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STEPHEN FROGGATT |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA DANIEL ERRILL-FROGGATT |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/08/1623 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
23/08/1623 August 2016 | PREVSHO FROM 31/05/2016 TO 31/10/2015 |
28/07/1628 July 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/07/1522 July 2015 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 10 RUGBY CLOSE WESTLANDS NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 3JN UNITED KINGDOM |
27/05/1527 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company